Advanced company searchLink opens in new window

TDKP TOPCO LIMITED

Company number 11508797

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 786,141.08
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 786,103.08
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 786,093.08
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 786,085.58
25 Nov 2022 PSC02 Notification of Eci 11 Gp Llp as a person with significant control on 22 November 2022
25 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 25 November 2022
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/11/2022
11 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 30/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2022 SH06 Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 785,953.08
15 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2022 AP01 Appointment of Mr Andrew Neil Collis as a director on 1 March 2022
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 786,053.08
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
19 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 785,980.08
14 Jan 2021 CH01 Director's details changed for Mr Mark Andrew Williams on 1 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Mark James Finlay on 1 January 2021
22 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Sep 2020 SH06 Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 785,961.08
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authorised to enter into the purchase contract 27/06/2020